logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Semp, Michael Jonathan
    Born in August 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-12 ~ now
    OF - Director → CIF 0
  • 2
    Lyons, Stuart
    Born in January 1987
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Lazenby, Marie Louise
    Born in August 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-03-29 ~ now
    OF - Director → CIF 0
  • 4
    icon of address12-14, Berry Street, London, England
    Corporate (7 offsprings)
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Martin, Guy Stuart
    Company Director born in April 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-28 ~ 2025-03-26
    OF - Director → CIF 0
  • 2
    Kemsley, Steven
    Company Directors born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-01 ~ 2023-08-16
    OF - Director → CIF 0
    Mr Steven Kemsley
    Born in July 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Mitchell, Peter Lawrence
    Director born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-16 ~ 2025-05-02
    OF - Director → CIF 0
  • 4
    Lazarus, Nicholas Ian
    Company Director born in January 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2021-02-25
    OF - Director → CIF 0
  • 5
    Kemsley, Belinda
    Company Director born in July 1959
    Individual
    Officer
    icon of calendar 2006-02-01 ~ 2021-09-16
    OF - Director → CIF 0
    Belinda Kemsley
    Born in July 1959
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Kosky, Howard Barry
    Director born in July 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-08-16 ~ 2025-04-24
    OF - Director → CIF 0
  • 7
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2006-01-18 ~ 2006-01-18
    PE - Nominee Director → CIF 0
  • 8
    GFM SERVICES LIMITED - 1988-04-04
    FONDCLASS LIMITED - 1984-05-22
    icon of address19, Coombehurst Close, Hadley Wood, Barnet, Hertfordshire
    Active Corporate (2 parents, 116 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2006-02-01 ~ 2010-08-31
    PE - Secretary → CIF 0
  • 9
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-01-18 ~ 2006-01-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SASSY FILMS LIMITED

Standard Industrial Classification
59111 - Motion Picture Production Activities
Brief company account
Intangible Assets
7,325 GBP2024-11-30
15,056 GBP2023-11-30
Property, Plant & Equipment
336,260 GBP2024-11-30
400,115 GBP2023-11-30
Fixed Assets - Investments
3 GBP2024-11-30
3 GBP2023-11-30
Fixed Assets
343,588 GBP2024-11-30
415,174 GBP2023-11-30
Debtors
1,978,131 GBP2024-11-30
1,444,234 GBP2023-11-30
Cash at bank and in hand
749,099 GBP2024-11-30
605,974 GBP2023-11-30
Current Assets
2,727,230 GBP2024-11-30
2,050,208 GBP2023-11-30
Creditors
Current, Amounts falling due within one year
-852,263 GBP2023-11-30
Net Current Assets/Liabilities
1,469,659 GBP2024-11-30
1,197,945 GBP2023-11-30
Total Assets Less Current Liabilities
1,813,247 GBP2024-11-30
1,613,119 GBP2023-11-30
Net Assets/Liabilities
1,738,034 GBP2024-11-30
1,520,501 GBP2023-11-30
Equity
Called up share capital
114 GBP2024-11-30
114 GBP2023-11-30
Share premium
48,349 GBP2024-11-30
48,349 GBP2023-11-30
Capital redemption reserve
22 GBP2024-11-30
22 GBP2023-11-30
Retained earnings (accumulated losses)
1,689,549 GBP2024-11-30
1,472,016 GBP2023-11-30
Equity
1,738,034 GBP2024-11-30
1,520,501 GBP2023-11-30
Average Number of Employees
372023-12-01 ~ 2024-11-30
342022-07-01 ~ 2023-11-30
Intangible Assets - Gross Cost
Other than goodwill
48,830 GBP2023-11-30
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
41,505 GBP2024-11-30
33,774 GBP2023-11-30
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
7,731 GBP2023-12-01 ~ 2024-11-30
Intangible Assets
Other than goodwill
7,325 GBP2024-11-30
15,056 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
Other
1,028,177 GBP2024-11-30
991,880 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
691,917 GBP2024-11-30
591,765 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
100,152 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment
Other
336,260 GBP2024-11-30
400,115 GBP2023-11-30
Investments in group undertakings and participating interests
3 GBP2024-11-30
3 GBP2023-11-30
Trade Debtors/Trade Receivables
Current
1,244,913 GBP2024-11-30
690,366 GBP2023-11-30
Amounts Owed By Related Parties
575,714 GBP2024-11-30
Current
614,463 GBP2023-11-30
Other Debtors
Amounts falling due within one year
157,504 GBP2024-11-30
139,082 GBP2023-11-30
Debtors
Amounts falling due within one year, Current
1,978,131 GBP2024-11-30
Current, Amounts falling due within one year
1,444,234 GBP2023-11-30
Trade Creditors/Trade Payables
Current
353,518 GBP2024-11-30
365,596 GBP2023-11-30
Amounts owed to group undertakings
Current
7,200 GBP2024-11-30
0 GBP2023-11-30
Other Taxation & Social Security Payable
Current
428,240 GBP2024-11-30
299,696 GBP2023-11-30
Other Creditors
Current
468,613 GBP2024-11-30
186,971 GBP2023-11-30
Creditors
Current
1,257,571 GBP2024-11-30
852,263 GBP2023-11-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-12-01 ~ 2024-11-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
11,355 shares2024-11-30
11,355 shares2023-11-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
840,000 GBP2024-11-30
995,000 GBP2023-11-30

Related profiles found in government register
  • SASSY FILMS LIMITED
    Info
    Registered number 05679362
    icon of addressElstree Unit 407 Centennial Avenue, Elstree, Borehamwood WD6 3TN
    PRIVATE LIMITED COMPANY incorporated on 2006-01-18 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • SASSY FILMS LIMITED
    S
    Registered number 05679362
    icon of addressAcre House, 11/15 William Road, London, NW1 3ER
    Private Company Limited By Shares in Companies House, The Registrar Of Companies For England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 407 Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.